CHERUBOND LIMITED

Register to unlock more data on OkredoRegister

CHERUBOND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01540724

Incorporation date

22/01/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey KT1 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1981)
dot icon14/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon12/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/04/2025
Previous accounting period shortened from 2025-06-30 to 2025-03-31
dot icon13/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon13/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon11/10/2024
Director's details changed for Mrs Ruth Michael on 2024-10-10
dot icon11/10/2024
Director's details changed for Mr Andreas Michael on 2024-10-10
dot icon10/10/2024
Secretary's details changed for Rex Valins on 2024-10-10
dot icon20/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon28/03/2023
Accounts for a small company made up to 2022-06-30
dot icon14/11/2022
Confirmation statement made on 2022-11-13 with updates
dot icon12/04/2022
Satisfaction of charge 28 in full
dot icon12/04/2022
Satisfaction of charge 27 in full
dot icon12/04/2022
Satisfaction of charge 25 in full
dot icon12/04/2022
Satisfaction of charge 23 in full
dot icon12/04/2022
Satisfaction of charge 18 in full
dot icon12/04/2022
Satisfaction of charge 17 in full
dot icon12/04/2022
Satisfaction of charge 11 in full
dot icon12/04/2022
Satisfaction of charge 10 in full
dot icon12/04/2022
Satisfaction of charge 9 in full
dot icon12/04/2022
Satisfaction of charge 7 in full
dot icon12/04/2022
Satisfaction of charge 6 in full
dot icon07/04/2022
Satisfaction of charge 29 in full
dot icon06/04/2022
Satisfaction of charge 30 in full
dot icon31/03/2022
Accounts for a small company made up to 2021-06-30
dot icon22/03/2022
All of the property or undertaking has been released and no longer forms part of charge 19
dot icon20/12/2021
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon20/12/2021
Satisfaction of charge 3 in full
dot icon20/12/2021
All of the property or undertaking has been released and no longer forms part of charge 8
dot icon20/12/2021
All of the property or undertaking has been released and no longer forms part of charge 16
dot icon20/12/2021
All of the property or undertaking has been released and no longer forms part of charge 24
dot icon20/12/2021
All of the property or undertaking has been released and no longer forms part of charge 26
dot icon20/12/2021
All of the property or undertaking has been released and no longer forms part of charge 20
dot icon18/12/2021
All of the property or undertaking has been released and no longer forms part of charge 12
dot icon15/12/2021
All of the property or undertaking has been released and no longer forms part of charge 12
dot icon24/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon18/08/2021
Director's details changed for Mr Andrew Michael on 2021-08-18
dot icon18/08/2021
Change of details for Mr Andrew Michael as a person with significant control on 2021-08-18
dot icon22/04/2021
Accounts for a small company made up to 2020-06-30
dot icon25/01/2021
Confirmation statement made on 2020-11-13 with updates
dot icon27/03/2020
Accounts for a small company made up to 2019-06-30
dot icon19/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon19/11/2019
Change of details for Mr Andrew Michael as a person with significant control on 2019-11-13
dot icon19/03/2019
Accounts for a small company made up to 2018-06-30
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon22/03/2018
Full accounts made up to 2017-06-30
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon29/03/2017
Accounts for a small company made up to 2016-06-30
dot icon15/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon28/06/2016
Director's details changed for Mrs Ruth Michael on 2016-06-28
dot icon28/06/2016
Director's details changed for Mr Andrew Michael on 2016-06-28
dot icon07/04/2016
Full accounts made up to 2015-06-30
dot icon13/02/2016
Compulsory strike-off action has been discontinued
dot icon11/02/2016
Annual return made up to 2015-11-13 with full list of shareholders
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon16/04/2015
Full accounts made up to 2014-06-30
dot icon25/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon25/11/2014
Director's details changed for Mrs Ruth Michael on 2014-11-12
dot icon25/11/2014
Director's details changed for Mr Andrew Michael on 2014-11-12
dot icon25/11/2014
Secretary's details changed for Rex Valins on 2014-11-12
dot icon03/04/2014
Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 2014-04-03
dot icon03/04/2014
Full accounts made up to 2013-06-30
dot icon06/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon27/03/2013
Full accounts made up to 2012-06-30
dot icon17/01/2013
Annual return made up to 2012-11-13 with full list of shareholders
dot icon21/11/2012
Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 2012-11-21
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon18/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon13/01/2011
Full accounts made up to 2010-06-30
dot icon06/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon15/01/2010
Full accounts made up to 2009-06-30
dot icon09/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon16/01/2009
Full accounts made up to 2008-06-30
dot icon18/11/2008
Return made up to 13/11/08; full list of members
dot icon18/02/2008
Registered office changed on 18/02/08 from: 53B kingston hill kingston upon thames surrey KT2 7PS
dot icon31/01/2008
Full accounts made up to 2007-06-30
dot icon08/12/2007
Particulars of mortgage/charge
dot icon23/11/2007
Return made up to 13/11/07; full list of members
dot icon14/06/2007
Particulars of mortgage/charge
dot icon28/04/2007
Particulars of mortgage/charge
dot icon30/01/2007
Full accounts made up to 2006-06-30
dot icon05/01/2007
Particulars of mortgage/charge
dot icon29/11/2006
Return made up to 13/11/06; full list of members
dot icon25/03/2006
Particulars of mortgage/charge
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon10/02/2006
Full accounts made up to 2005-06-30
dot icon18/01/2006
Particulars of mortgage/charge
dot icon08/12/2005
Return made up to 13/11/05; full list of members
dot icon05/11/2005
Particulars of mortgage/charge
dot icon19/08/2005
Particulars of mortgage/charge
dot icon24/06/2005
Particulars of mortgage/charge
dot icon02/03/2005
Full accounts made up to 2004-06-30
dot icon03/12/2004
Particulars of mortgage/charge
dot icon17/11/2004
Return made up to 13/11/04; full list of members
dot icon11/11/2004
Secretary's particulars changed
dot icon02/11/2004
Particulars of mortgage/charge
dot icon17/08/2004
Particulars of mortgage/charge
dot icon21/05/2004
Registered office changed on 21/05/04 from: 229A roehampton lane london SW15 4LB
dot icon18/05/2004
Declaration of satisfaction of mortgage/charge
dot icon26/03/2004
Particulars of mortgage/charge
dot icon19/03/2004
Particulars of mortgage/charge
dot icon22/12/2003
Return made up to 13/11/03; full list of members
dot icon05/12/2003
Particulars of mortgage/charge
dot icon28/11/2003
Full accounts made up to 2003-06-30
dot icon01/05/2003
Particulars of mortgage/charge
dot icon01/05/2003
Particulars of mortgage/charge
dot icon27/03/2003
Particulars of mortgage/charge
dot icon08/02/2003
Registered office changed on 08/02/03 from: 33A st johns road london N15 6QJ
dot icon11/01/2003
Particulars of mortgage/charge
dot icon12/11/2002
Return made up to 13/11/02; full list of members
dot icon09/10/2002
Full accounts made up to 2002-06-30
dot icon11/05/2002
Particulars of mortgage/charge
dot icon19/01/2002
Particulars of mortgage/charge
dot icon19/01/2002
Particulars of mortgage/charge
dot icon15/11/2001
Return made up to 13/11/01; full list of members
dot icon07/11/2001
Full accounts made up to 2001-06-30
dot icon01/05/2001
Particulars of mortgage/charge
dot icon05/01/2001
Particulars of mortgage/charge
dot icon24/11/2000
Full accounts made up to 2000-06-30
dot icon13/11/2000
Return made up to 13/11/00; full list of members
dot icon22/11/1999
Return made up to 13/11/99; full list of members
dot icon19/11/1999
Particulars of mortgage/charge
dot icon08/11/1999
Full accounts made up to 1999-06-30
dot icon20/01/1999
Full accounts made up to 1998-06-30
dot icon18/11/1998
Return made up to 13/11/98; full list of members
dot icon30/03/1998
Particulars of mortgage/charge
dot icon24/11/1997
Return made up to 13/11/97; full list of members
dot icon20/11/1997
Full accounts made up to 1997-06-30
dot icon12/12/1996
Full accounts made up to 1996-06-30
dot icon04/11/1996
Return made up to 13/11/96; full list of members
dot icon04/11/1996
Location of register of members address changed
dot icon05/12/1995
Particulars of mortgage/charge
dot icon27/11/1995
Particulars of mortgage/charge
dot icon22/11/1995
Location of register of members (non legible)
dot icon22/11/1995
Return made up to 13/11/95; no change of members
dot icon06/11/1995
Full accounts made up to 1995-06-30
dot icon04/01/1995
Return made up to 13/11/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/12/1994
Full accounts made up to 1994-06-30
dot icon22/09/1994
Registered office changed on 22/09/94 from: 641 green lanes london N8 0RE
dot icon06/02/1994
Full accounts made up to 1993-06-30
dot icon15/11/1993
Return made up to 13/11/93; no change of members
dot icon07/12/1992
Full accounts made up to 1992-06-30
dot icon30/11/1992
Return made up to 13/11/92; full list of members
dot icon21/11/1991
Full accounts made up to 1991-06-30
dot icon21/11/1991
Return made up to 13/11/91; no change of members
dot icon27/11/1990
Return made up to 13/11/90; no change of members
dot icon14/11/1990
Full accounts made up to 1990-06-30
dot icon29/03/1990
Registered office changed on 29/03/90 from: 507 green lanes london N4 1AL
dot icon11/09/1989
Full accounts made up to 1989-06-30
dot icon11/09/1989
Return made up to 05/09/89; full list of members
dot icon13/10/1988
Full accounts made up to 1988-06-30
dot icon13/10/1988
Return made up to 19/08/88; full list of members
dot icon20/01/1988
Full accounts made up to 1987-06-30
dot icon20/01/1988
Return made up to 11/12/87; full list of members
dot icon04/12/1986
Full accounts made up to 1986-06-30
dot icon04/12/1986
Return made up to 14/11/86; full list of members
dot icon11/10/1986
Full accounts made up to 1984-06-30
dot icon11/10/1986
Full accounts made up to 1982-06-30
dot icon11/10/1986
Full accounts made up to 1983-06-30
dot icon07/08/1986
Accounting reference date shortened from 31/03 to 30/06
dot icon12/06/1986
Full accounts made up to 1985-06-30
dot icon12/06/1986
Return made up to 14/10/85; full list of members
dot icon22/01/1981
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
7.85M
-
0.00
276.99K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHERUBOND LIMITED

CHERUBOND LIMITED is an(a) Active company incorporated on 22/01/1981 with the registered office located at 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey KT1 4AS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHERUBOND LIMITED?

toggle

CHERUBOND LIMITED is currently Active. It was registered on 22/01/1981 .

Where is CHERUBOND LIMITED located?

toggle

CHERUBOND LIMITED is registered at 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey KT1 4AS.

What does CHERUBOND LIMITED do?

toggle

CHERUBOND LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHERUBOND LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-13 with updates.